logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gareth Jones

    Related profiles found in government register
  • Mr Gareth Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Q Court, 3 Quality Street, Edinburgh, EH4 5BP, United Kingdom

      IIF 1
  • Mr Gareth Alan Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Kingsbury Road, Erdington, Birmingham, B24 8QX, England

      IIF 2
    • Unit 8c R37, Rosewood Business Park, Blackburn, Lancashire, BB1 8ET, United Kingdom

      IIF 3
    • Unit 8c R37, Rosewood Business Park, St James Road, Blackburn, BB1 8HH, United Kingdom

      IIF 4
    • 40, Ashurst Grove, Radcliffe, Manchester, M26 1UL, England

      IIF 5 IIF 6 IIF 7
  • Mr Garreth Jones
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT, England

      IIF 14
  • Mr Gareth Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 258, Wombridge Road, Telford, TF2 6PS, England

      IIF 15
  • Jones, Gareth
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arc Uxbridge, Sanderson Road, New Denham, Denham, Buckinghamshire, UB8 1DH, United Kingdom

      IIF 16
  • Jones, Gareth
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Plas Bellin Farm, Oakenholt Lane, Northop, Mold, Flintshire, CH7 6DF, United Kingdom

      IIF 17
  • Mr Gareth Alan Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Ashurst Grove, Radcliffe, Manchester, M26 1UL, England

      IIF 18 IIF 19
  • Jones, Garreth
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT, England

      IIF 20
  • Jones, Gareth Alan
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 171, Kingsbury Road, Erdington, Birmingham, B24 8QX, England

      IIF 21
    • 40, Ashurst Grove, Radcliffe, Manchester, M26 1UL, England

      IIF 22 IIF 23 IIF 24
  • Jones, Gareth Alan
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Ashurst Grove, Radcliffe, Manchester, M26 1UL, England

      IIF 25
  • Jones, Gareth Alan
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth
    British born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Q Court, 3 Quality Street, Edinburgh, EH4 5BP, United Kingdom

      IIF 35
  • Jones, Gareth
    British plasterer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 258, Wombridge Road, Telford, TF2 6PS, England

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    12810061 LTD - now
    MARKET INNOVATIVE TRENDS LTD - 2023-09-26
    WENSLEY BOLD LTD
    - 2022-08-03 12810061
    BOUNCE ABOVE CASTLE HIRE LTD - 2022-05-09
    Wellington House (1st Floor), Wellington Street, Cardiff, Wales
    Liquidation Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2022-05-10 ~ 2022-06-20
    IIF 24 - Director → ME
    Person with significant control
    2022-05-10 ~ 2022-06-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    1989 GROUP LIMITED
    12045581
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    140,011 GBP2021-11-30
    Officer
    2024-03-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    B & J SCAFFOLDING NORTHWEST LTD
    07364781
    Unit 1b Abbeyview Trading Estate, Greenfield, Holywell, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,142 GBP2024-09-30
    Officer
    2010-09-03 ~ 2016-06-30
    IIF 17 - Director → ME
  • 4
    BALLYWATER LTD
    12670326
    40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    BRISTOL-MYERS SQUIBB TRUSTEES LIMITED
    - now 02546250
    HACKREMCO (NO.636) LIMITED - 1991-02-01
    Arc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, United Kingdom
    Active Corporate (51 parents)
    Officer
    2021-10-13 ~ now
    IIF 16 - Director → ME
  • 6
    EAST STANLEY THORN LTD
    14143889
    Unit 8c R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    JMH ASSOCIATES LIMITED
    10971772
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,862 GBP2018-09-30
    Officer
    2020-05-06 ~ 2023-02-22
    IIF 30 - Director → ME
    Person with significant control
    2020-05-06 ~ 2023-02-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    JONES ROBBINS LTD
    SC620980
    Q Court, 3 Quality Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68,270 GBP2024-02-29
    Officer
    2020-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JONES TOTAL DESIGN LTD
    12467757
    Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2025-03-31
    Officer
    2020-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    LAMACK SLEVEN LTD
    14140602
    Unit 8c R37 Rosewood Business Park, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    LOGWOOD THORN LTD
    14140630
    40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    MALLYTON LTD
    13349278
    40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    SERENITY BOLD LTD
    14143882
    40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    TECH9PHILES LTD
    - now 12691492
    SYED BROTHERS LTD - 2022-12-02
    SYED BROTHERS CLOTHING LIMITED - 2020-06-29
    40 Ashurst Grove, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,098 GBP2024-06-30
    Officer
    2023-03-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    TRADENEST LTD
    12526430
    Puma House, Lower Woodhill Road, Bury, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-19 ~ 2020-11-30
    IIF 25 - Director → ME
    Person with significant control
    2020-03-19 ~ 2020-11-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    TRENCH PLASTERING LTD
    12724110
    258 Wombridge Road, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    WHALLEY THORN LTD
    14140549
    40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    WIBR LTD
    12893910
    171 Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    902 GBP2021-09-30
    Officer
    2022-07-27 ~ 2023-03-04
    IIF 21 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-03-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    WRESTLONG LTD
    13314303
    40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.